CHUBB GROUP PROPERTIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Mr David Dunnagan on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr David Dunnagan as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr Craig Alexander Forbes as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Miss Bailee Terence Nicholas as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Laura Wilcock as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of David Jackola as a director on 2025-01-01

View Document

19/04/2419 April 2024 Second filing for the termination of Nigel Pool as a director

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/03/2420 March 2024 Second filing for the appointment of Mr Andrew Graeme White as a director

View Document

24/01/2424 January 2024 Change of details for Chubb Group Limited as a person with significant control on 2023-06-08

View Document

30/11/2330 November 2023 Termination of appointment of Paul W. Grunau as a director on 2023-11-30

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of David Jackola as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert Sloss as a secretary on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert John Sloss as a director on 2023-07-21

View Document

08/06/238 June 2023 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 2023-06-08

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of Mr Andrew Graeme White as a director on 2023-02-06

View Document

15/02/2315 February 2023 Termination of appointment of Nigel Pool as a director on 2023-02-06

View Document

31/01/2331 January 2023 Change of details for Chubb Group Limited as a person with significant control on 2023-01-31

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

12/01/2212 January 2022 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Paul Grunau as a director on 2022-01-03

View Document

12/01/2212 January 2022 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2022-01-03

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

24/06/2124 June 2021 Secretary's details changed for Mrs Laura Wilcock on 2021-06-15

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 20/05/2018

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB GROUP LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

29/10/1629 October 2016 30/08/16 STATEMENT OF CAPITAL GBP 397410016

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

09/06/169 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/10/2013

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 01/10/2013

View Document

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES TW16 7AR

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

27/06/1227 June 2012 SECOND FILING WITH MUD 21/03/11 FOR FORM AR01

View Document

27/06/1227 June 2012 SECOND FILING WITH MUD 21/03/10 FOR FORM AR01

View Document

27/06/1227 June 2012 SECOND FILING WITH MUD 21/03/12 FOR FORM AR01

View Document

20/06/1220 June 2012 STATEMENT BY DIRECTORS

View Document

20/06/1220 June 2012 REDUCE ISSUED CAPITAL 18/06/2012

View Document

20/06/1220 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 39741

View Document

20/06/1220 June 2012 SOLVENCY STATEMENT DATED 18/06/12

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED MRS MARIE LOUISE MOORE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 ART 88 POWER- ATTORNEY 16/10/02

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED WILLIAMS PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 £ NC 77000000/407000000 14/11/96

View Document

19/11/9619 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/96

View Document

19/11/9619 November 1996 NC INC ALREADY ADJUSTED 14/11/96

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 COMPANY NAME CHANGED OPENMEN LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

12/04/9612 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 SHARES AGREEMENT OTC

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

10/01/9610 January 1996 £ NC 100/77000000 22/12/95

View Document

10/01/9610 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE2 4EE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 SECRETARY RESIGNED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 S252.366A.386 11/09/90

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 17/07/90

View Document

27/07/9027 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9011 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/03/8920 March 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: PILGRIM HOUSE, HIGH STREET, BILLERICAY, ESSEX CM12 9XZ

View Document

29/02/8829 February 1988 WD 28/01/88 AD 02/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

29/02/8829 February 1988 WD 28/01/88 PD 02/12/87--------- £ SI 2@1

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • C J DUGUID LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company